Background WavePink WaveYellow Wave

SEH (ASPHALT) LIMITED (02707607)

SEH (ASPHALT) LIMITED (02707607) is an active UK company. incorporated on 16 April 1992. with registered office in Ipswich. The company operates in the Construction sector, engaged in construction of roads and motorways and 1 other business activities. SEH (ASPHALT) LIMITED has been registered for 34 years. Current directors include NEALL, Richard William, RAMSEY, Kieran Lee, SMART, Samuel Peter.

Company Number
02707607
Status
active
Type
ltd
Incorporated
16 April 1992
Age
34 years
Address
30 White House Road, Ipswich, IP1 5LT
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
NEALL, Richard William, RAMSEY, Kieran Lee, SMART, Samuel Peter
SIC Codes
42110, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEH (ASPHALT) LIMITED

SEH (ASPHALT) LIMITED is an active company incorporated on 16 April 1992 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 1 other business activity. SEH (ASPHALT) LIMITED was registered 34 years ago.(SIC: 42110, 43999)

Status

active

Active since 34 years ago

Company No

02707607

LTD Company

Age

34 Years

Incorporated 16 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

BACKSPACE LIMITED
From: 16 April 1992To: 4 June 1992
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Previous Addresses

Crowcroft Road Industrial Estate Nedging Tye Ipswich Suffolk IP7 7HR
From: 16 April 1992To: 21 March 2014
Timeline

13 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Cleared
Dec 13
Funding Round
Nov 14
Loan Secured
Dec 17
Loan Secured
Jul 21
Director Left
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DIXON, Trevor Mark

Active
White House Road, IpswichIP1 5LT
Secretary
Appointed 26 Apr 2013

NEALL, Richard William

Active
White House Road, IpswichIP1 5LT
Born September 1964
Director
Appointed 02 Dec 2013

RAMSEY, Kieran Lee

Active
White House Road, IpswichIP1 5LT
Born October 1987
Director
Appointed 01 Apr 2026

SMART, Samuel Peter

Active
White House Road, IpswichIP1 5LT
Born November 1984
Director
Appointed 01 Apr 2026

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Secretary
Appointed 27 May 1992
Resigned 01 Jun 2010

SMITH, Paul David

Resigned
Crowcroft Road Industrial Estate, Ipswich
Secretary
Appointed 01 Jun 2010
Resigned 26 Apr 2013

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 16 Apr 1992
Resigned 27 May 1992

BATES, David Andrew

Resigned
10 Gainsborough Road, StowmarketIP14 1LG
Born June 1973
Director
Appointed 01 Apr 1997
Resigned 22 May 2003

BROWN, Darren William

Resigned
Mayfields, HadleighIP7 6AF
Born December 1965
Director
Appointed 01 May 1996
Resigned 31 Mar 2026

CAVE, Hazel Mary

Resigned
Longrood, IpswichIP6 9RZ
Born May 1949
Director
Appointed N/A
Resigned 09 Apr 1997

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 16 Apr 1992
Resigned 27 May 1992

DAY, Gerald Arthur

Resigned
4 Woodland Chase, ColchesterCO3 9UW
Born November 1959
Director
Appointed 01 May 2002
Resigned 31 Mar 2026

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed 27 May 1992
Resigned 02 Dec 2013

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Born March 1939
Director
Appointed 04 Jun 1992
Resigned 18 Apr 2008

MURPHY, John Anthony

Resigned
49 Central Road, LeistonIP16 4DD
Born November 1939
Director
Appointed 27 May 1992
Resigned 22 Mar 1996

Persons with significant control

2

Mr Richard William Neall

Active
White House Road, IpswichIP1 5LT
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
White House Road, IpswichIP1 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
AGREEMENT2AGREEMENT2
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2018
AAAnnual Accounts
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
GUARANTEE2GUARANTEE2
Legacy
15 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
5 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Legacy
10 February 2012
MG01MG01
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Resolution
13 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
155(6)a155(6)a
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
7 May 2004
288cChange of Particulars
Accounts With Accounts Type Medium
6 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
29 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 May 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
27 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
225Change of Accounting Reference Date
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
88(2)R88(2)R
Legacy
11 May 1999
123Notice of Increase in Nominal Capital
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
25 February 1997
88(2)R88(2)R
Legacy
25 February 1997
123Notice of Increase in Nominal Capital
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1994
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
17 May 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
88(2)R88(2)R
Legacy
26 November 1992
224224
Legacy
30 June 1992
287Change of Registered Office
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Resolution
4 June 1992
RESOLUTIONSResolutions
Legacy
4 June 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
3 June 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 1992
NEWINCIncorporation